Company NameWells Electrical Contractors Ltd
DirectorNicholas Andrew Wells
Company StatusActive
Company Number05849171
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nicholas Andrew Wells
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28a Manchester Road
Westhoughton
Bolton
BL5 3QJ
Secretary NameVictoria Louise Wells
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House Folds Road
Bolton
BL1 2RZ

Location

Registered Address28a Manchester Road
Westhoughton
Bolton
BL5 3QJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Nicholas Andrew Wells
90.00%
Ordinary A
10 at £1Victoria Louise Higson
10.00%
Ordinary B

Financials

Year2014
Net Worth£157,487
Cash£216,595
Current Liabilities£187,333

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

18 October 2018Delivered on: 23 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 26 September 2018
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
3 December 2018Satisfaction of charge 058491710001 in full (1 page)
23 October 2018Registration of charge 058491710002, created on 18 October 2018 (61 pages)
26 September 2018Registration of charge 058491710001, created on 24 September 2018 (45 pages)
27 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 July 2017Notification of Nicholas Andrew Wells as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Nicholas Andrew Wells as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nicholas Andrew Wells as a person with significant control on 6 April 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Director's details changed for Nicholas Andrew Wells on 16 June 2015 (2 pages)
27 July 2015Director's details changed for Nicholas Andrew Wells on 16 June 2015 (2 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Secretary's details changed for Victoria Louise Higson on 16 June 2015 (1 page)
27 July 2015Secretary's details changed for Victoria Louise Higson on 16 June 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2014Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 32-36 Chorley New Road Bolton Lancashire BL1 4AP on 6 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Nicholas Andrew Wells on 14 June 2010 (2 pages)
3 August 2010Secretary's details changed for Victoria Louise Higson on 14 June 2010 (1 page)
3 August 2010Secretary's details changed for Victoria Louise Higson on 14 June 2010 (1 page)
3 August 2010Director's details changed for Nicholas Andrew Wells on 14 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 August 2009Return made up to 16/06/09; full list of members (3 pages)
10 August 2009Return made up to 16/06/09; full list of members (3 pages)
4 September 2008Return made up to 16/06/08; full list of members (5 pages)
4 September 2008Return made up to 16/06/08; full list of members (5 pages)
2 July 2008Director's change of particulars / nicholas wells / 01/06/2008 (1 page)
2 July 2008Director's change of particulars / nicholas wells / 01/06/2008 (1 page)
2 July 2008Secretary's change of particulars / victoria higson / 01/06/2008 (1 page)
2 July 2008Secretary's change of particulars / victoria higson / 01/06/2008 (1 page)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 April 2008Accounting reference date extended from 30/06/2007 to 31/10/2007 (1 page)
16 April 2008Accounting reference date extended from 30/06/2007 to 31/10/2007 (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 16/06/07; full list of members (3 pages)
11 July 2007Return made up to 16/06/07; full list of members (3 pages)
16 June 2006Incorporation (30 pages)
16 June 2006Incorporation (30 pages)